Company NameClematis Management Company Limited
DirectorMark Tyson Smith
Company StatusActive
Company Number01904152
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Tyson Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleProduct Marketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Ltd,Goldlay
House,Parkway,Chelmsford
Essex
CM2 7PR
Secretary NameCooper Hirst Ltd (Corporation)
StatusCurrent
Appointed21 October 1997(12 years, 6 months after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressGoldlay House 114
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMiss Jan Louise Powell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1993)
RoleTraining Assistant
Correspondence Address25 Crocus Way
Springfield
Chelmsford
Essex
CM1 5XN
Director NameMiss Susan Jane Willis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1993)
RoleSecretary
Correspondence Address21 Clematis Tye
Springfield
Chelmsford
Essex
CM1 5GL
Director NameMr Andrew Mark Graham Westcott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1997)
RoleElectronics Engineer
Correspondence Address21 Crocus Way
Springfield
Chelmsford
Essex
CM1 5XN
Director NameMr Roger Charles Ramsey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1993)
RoleDraughtsman
Correspondence Address37 Crocus Way
Springfield
Chelmsford
Essex
CM1 5XN
Director NameMr John Anthony Francis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1997)
RoleComputer Engineer
Correspondence Address29 Crocus Way
Springfield
Chelmsford
Essex
CM1 5XN
Director NameMr Clive John Everett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 1997)
RoleAccountant
Correspondence Address27 Crocus Way
Springfield
Chelmsford
Essex
CM1 5XN
Secretary NameMiss Susan Jane Willis
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1993)
RoleCompany Director
Correspondence Address21 Clematis Tye
Springfield
Chelmsford
Essex
CM1 5GL
Secretary NameMr Clive John Everett
NationalityBritish
StatusResigned
Appointed12 October 1993(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 October 1996)
RoleCompany Director
Correspondence Address27 Crocus Way
Springfield
Chelmsford
Essex
CM1 5XN
Secretary NameMr Andrew Mark Graham Westcott
NationalityBritish
StatusResigned
Appointed23 October 1996(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 October 1997)
RoleElectronics Engineer
Correspondence Address21 Crocus Way
Springfield
Chelmsford
Essex
CM1 5XN
Director NameJohn Leslie Buckberry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1999)
RoleStructural Engineer
Correspondence Address27 Crocus Way
Springfield
Chelmsford
Essex
CM1 6XP
Director NameChristian Edward Ray
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(12 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 July 2007)
RoleInsurance Clerk
Correspondence Address23 Crocus Way
Springfield
Chelmsford
Essex
CM1 6XP
Director NameEmma Kate Elston
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2002)
RoleSecretary
Correspondence Address27 Crocus Way
Springfield
Chelmsford
Essex
CM1 6XP
Director NameAndrew Mark Gardner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 2007)
RoleLocal Government Officer
Correspondence Address7 Crocus Way
Springfield
Chelmsford
Essex
CM1 6XP
Director NameSara Alexandra Youssef
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2004)
RoleTeacher
Correspondence Address26 Clematis Tye
Springfield
Chelmsford
Essex
CM1 6GL
Director NameHector Rogers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 July 2006)
RoleFactory Worker
Correspondence Address6 Clematis Tye
Springfield
Chelmsford
Essex
CM1 6GL
Director NameErrol David Parker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(21 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2007)
RoleTeacher
Correspondence Address15 Jacaranda Close
Chelmsford
Essex
CM1 6NN
Director NameIain George Rowlands
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2007)
RoleManager
Correspondence Address30 Clematis Tye
Chelmsford
Essex
CM1 6GL
Director NameMartyn Lindsay Parker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 February 2015)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address15 Jacaranda Close
Chelmsford
Essex
CM1 6NN
Director NameMs Abigail Penelope Ullmer
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2014)
RoleWitness Care Officer/Civil Servant
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Ltd,Goldlay
House,Parkway,Chelmsford
Essex
CM2 7PR
Director NameMrs Vedija Parker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(29 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Ltd,Goldlay
House,Parkway,Chelmsford
Essex
CM2 7PR

Contact

Telephone01245 258141
Telephone regionChelmsford

Location

Registered AddressC/O Cooper Hirst Ltd,Goldlay
House,Parkway,Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1A. Waugh
2.70%
Ordinary
1 at £1Abiodun Gbolaham Solarin
2.70%
Ordinary
1 at £1Andrew Kenny & Sharon Kenny
2.70%
Ordinary
1 at £1Andrew Philip Reeve
2.70%
Ordinary
1 at £1Barbara Sylvia Wilson & Vicki Elizabeth Dunlevey & Simon Dunlevey
2.70%
Ordinary
1 at £1Carl Hoffman
2.70%
Ordinary
1 at £1Caroline Mary Hunt
2.70%
Ordinary
1 at £1Christina Stace & Edward Stace
2.70%
Ordinary
1 at £1David Bryan Harvey
2.70%
Ordinary
1 at £1David Charles Cuff & Janette Rose Cuff
2.70%
Ordinary
1 at £1Dean Waine Millard
2.70%
Ordinary
1 at £1Donna Ann Rackley
2.70%
Ordinary
1 at £1Emily Brown & Michael Parmenter
2.70%
Ordinary
1 at £1Gail Gardner & John Gardner
2.70%
Ordinary
1 at £1Gemma Boreham
2.70%
Ordinary
1 at £1Helen Coxon
2.70%
Ordinary
1 at £1James Ruffell & Amanda Ruffell
2.70%
Ordinary
1 at £1Jeffrey Antony Grigg
2.70%
Ordinary
1 at £1Joanne Linda Hughes & Marco Anwyl Stephen Hughes
2.70%
Ordinary
1 at £1Mark John Appleton & Kelly Jane Wiesand
2.70%
Ordinary
1 at £1Mark Smith & Mary Jones
2.70%
Ordinary
1 at £1Matthew Robert Collingwood
2.70%
Ordinary
1 at £1Mr James Kenneth Sutton
2.70%
Ordinary
1 at £1Mr Robert Geoffrey Ball
2.70%
Ordinary
1 at £1Mrs Amanda Jane Gibson & Mr Sean Gibson
2.70%
Ordinary
1 at £1Mrs Bridget Mary Kingsford-smith
2.70%
Ordinary
1 at £1Mrs Olivia-maria Jane Rayner
2.70%
Ordinary
1 at £1Mrs Susan Kathleen Rowe
2.70%
Ordinary
1 at £1Neil Nwachuku Okonkwo
2.70%
Ordinary
1 at £1Nicola Jordan
2.70%
Ordinary
1 at £1Paul Lee Deamer
2.70%
Ordinary
1 at £1Richard Byrne
2.70%
Ordinary
1 at £1Simon John Langley
2.70%
Ordinary
1 at £1Simon Storrar & Amanda Storrar
2.70%
Ordinary
1 at £1Vedija Ibrahimovic Parker
2.70%
Ordinary
1 at £1Victoria Jayne Hancock
2.70%
Ordinary
1 at £1W. Beasley
2.70%
Ordinary

Financials

Year2014
Net Worth£57,909
Cash£60,046
Current Liabilities£3,784

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 25 December 2022 (5 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (6 pages)
24 June 2022Total exemption full accounts made up to 25 December 2021 (5 pages)
31 December 2021Confirmation statement made on 20 December 2021 with updates (7 pages)
17 August 2021Total exemption full accounts made up to 25 December 2020 (5 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (7 pages)
14 September 2020Total exemption full accounts made up to 25 December 2019 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (6 pages)
3 July 2019Total exemption full accounts made up to 25 December 2018 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (6 pages)
2 August 2018Total exemption full accounts made up to 25 December 2017 (6 pages)
23 December 2017Confirmation statement made on 23 December 2017 with updates (7 pages)
21 August 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (8 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (8 pages)
22 June 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 37
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 37
(8 pages)
4 June 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
2 March 2015Appointment of Mrs Vedija Parker as a director on 23 February 2015 (2 pages)
2 March 2015Appointment of Mrs Vedija Parker as a director on 23 February 2015 (2 pages)
24 February 2015Termination of appointment of Martyn Lindsay Parker as a director on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Martyn Lindsay Parker as a director on 23 February 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 37
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 37
(9 pages)
12 September 2014Total exemption small company accounts made up to 25 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 25 December 2013 (4 pages)
27 February 2014Appointment of Mr Mark Tyson Smith as a director (2 pages)
27 February 2014Appointment of Mr Mark Tyson Smith as a director (2 pages)
25 February 2014Termination of appointment of Abigail Ullmer as a director (1 page)
25 February 2014Termination of appointment of Abigail Ullmer as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 37
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 37
(9 pages)
12 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
23 January 2013Appointment of Ms Abigail Penelope Ullmer as a director (2 pages)
23 January 2013Appointment of Ms Abigail Penelope Ullmer as a director (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 August 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 July 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
28 January 2010Director's details changed for Martyn Lindsay Parker on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Martyn Lindsay Parker on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for Cooper Hirst Ltd on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
28 January 2010Secretary's details changed for Cooper Hirst Ltd on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
15 July 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (23 pages)
27 January 2009Return made up to 31/12/08; full list of members (23 pages)
17 June 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
21 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
21 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (16 pages)
2 February 2007Return made up to 31/12/06; full list of members (16 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
15 September 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (13 pages)
23 January 2006Return made up to 31/12/05; full list of members (13 pages)
28 October 2005Accounts for a small company made up to 25 December 2004 (5 pages)
28 October 2005Accounts for a small company made up to 25 December 2004 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (16 pages)
21 January 2005Return made up to 31/12/04; full list of members (16 pages)
29 November 2004Accounts for a small company made up to 25 December 2003 (5 pages)
29 November 2004Accounts for a small company made up to 25 December 2003 (5 pages)
7 February 2004Return made up to 31/12/03; full list of members (17 pages)
7 February 2004Return made up to 31/12/03; full list of members (17 pages)
29 January 2004Director resigned (2 pages)
29 January 2004Director resigned (2 pages)
22 October 2003Accounts for a small company made up to 25 December 2002 (5 pages)
22 October 2003Accounts for a small company made up to 25 December 2002 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
23 October 2002Accounts for a small company made up to 25 December 2001 (5 pages)
23 October 2002Accounts for a small company made up to 25 December 2001 (5 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Return made up to 31/12/01; change of members (6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Return made up to 31/12/01; change of members (6 pages)
27 October 2001Accounts for a small company made up to 25 December 2000 (5 pages)
27 October 2001Accounts for a small company made up to 25 December 2000 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (9 pages)
2 February 2001Return made up to 31/12/00; full list of members (9 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 25 December 1999 (4 pages)
6 July 2000Accounts for a small company made up to 25 December 1999 (4 pages)
31 January 2000Return made up to 31/12/99; change of members (8 pages)
31 January 2000Return made up to 31/12/99; change of members (8 pages)
26 October 1999Accounts for a small company made up to 25 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 25 December 1998 (5 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 October 1998Accounts for a small company made up to 25 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 25 December 1997 (5 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
25 January 1998Return made up to 31/12/97; change of members (6 pages)
25 January 1998Return made up to 31/12/97; change of members (6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned;director resigned (1 page)
27 October 1997Accounts for a small company made up to 25 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 25 December 1996 (5 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
12 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 1997New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
28 October 1996Accounts for a small company made up to 25 December 1995 (6 pages)
28 October 1996Accounts for a small company made up to 25 December 1995 (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 25 December 1994 (5 pages)
26 September 1995Accounts for a small company made up to 25 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 April 1985Incorporation (14 pages)
11 April 1985Incorporation (14 pages)